Company NameRegis Agencies Limited
DirectorsSiobhan Mary Hextall and Patrick Eamon Cogavin
Company StatusActive
Company Number00939717
CategoryPrivate Limited Company
Incorporation Date1 October 1968(55 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed20 November 2007(39 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMs Siobhan Mary Hextall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2017(48 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameMiss Freya Marguerite Brook
StatusCurrent
Appointed14 May 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NamePatrick Eamon Cogavin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameDavid John Westall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1992)
RoleActuary
Correspondence Address66 New Waverley Road
Noak Bridge
Basildon
Essex
SS15 4BJ
Director NameMr Robert Lund Piper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconfields
Sevenoaks
Kent
TN13 2NH
Secretary NameMrs Stella Anne Spence
NationalityBritish
StatusResigned
Appointed20 July 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address252 Barry Road
London
SE22 0JS
Director NameChristopher Henry Lusty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 1997)
RoleChartered Accountant
Correspondence Address"Seajays"
Station Road
Wakes Colne Colchester
Essex
C06 2DS
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed20 May 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address64 Park Drive
London
N21 2LS
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2001)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMr Stuart Stanley Tarrant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2000)
RoleChartered Accountant
Correspondence AddressAppletree Cottage
Winkfield Row
Bracknell
Berkshire
RG42 6NA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 December 1997(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2001)
RoleSecretary
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameAndrew John Bal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2001)
RoleFinancial Controller
Correspondence Address46 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameNicholas Andrew Packer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(32 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleReinsurance Consultant
Correspondence AddressChinthurst Court
Chinthurst Lane, Bramley
Surrey
Guildford
GU5 0DR
Director NameNimrod Thompson Frazer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2001(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2007)
RoleFinance Industry Executive
Correspondence Address663 Cloverdale Road
Montgomery
Alabama Al 36106
United States
Director NameMr Alan John Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(37 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameStephen David Aldous
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2008)
RoleAccountant
Correspondence Address8 The Cedars
Guildford
Surrey
GU1 1YU
Director NameMr Gareth Howard John Nokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(39 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Clive Paul Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(42 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Theo James Rickus Wilkes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(43 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(50 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address8th Floor One Creechurch Place
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Revir LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,000
Net Worth£31,000
Cash£14,000
Current Liabilities£1,410,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (17 pages)
24 April 2023Appointment of Mr David John Grisley as a director on 21 April 2023 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (17 pages)
4 August 2022Director's details changed for Patrick Eamon Cogavin on 13 June 2022 (2 pages)
14 June 2022Change of details for a person with significant control (2 pages)
13 June 2022Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page)
5 November 2021Appointment of Patrick Eamon Cogavin as a director on 5 November 2021 (2 pages)
1 November 2021Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (17 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (15 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (15 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
7 June 2019Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages)
30 April 2019Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page)
22 March 2019Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
1 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
5 January 2017Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 (2 pages)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (14 pages)
25 July 2016Full accounts made up to 31 December 2015 (14 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(4 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(4 pages)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 September 2012Appointment of Theo James Rickus Wilkes as a director (2 pages)
17 September 2012Appointment of Theo James Rickus Wilkes as a director (2 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Gareth Nokes as a director (1 page)
28 August 2012Termination of appointment of Gareth Nokes as a director (1 page)
11 July 2012Auditor's resignation (2 pages)
11 July 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
9 June 2011Appointment of Mr Clive Paul Thomas as a director (2 pages)
9 June 2011Appointment of Mr Clive Paul Thomas as a director (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
27 July 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
27 July 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
27 July 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
13 November 2008Appointment terminated director stephen aldous (1 page)
13 November 2008Appointment terminated director stephen aldous (1 page)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Director appointed gareth howard john nokes (2 pages)
16 June 2008Director appointed gareth howard john nokes (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
23 November 2007Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 20/07/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 20/07/07; full list of members (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
17 August 2006Return made up to 20/07/06; full list of members (2 pages)
17 August 2006Return made up to 20/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
21 July 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
21 July 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2004Return made up to 20/07/04; full list of members (5 pages)
27 September 2004Return made up to 20/07/04; full list of members (5 pages)
20 May 2004Full accounts made up to 31 December 2003 (14 pages)
20 May 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Return made up to 20/07/03; full list of members (5 pages)
6 August 2003Return made up to 20/07/03; full list of members (5 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
14 January 2003Return made up to 20/07/02; full list of members (5 pages)
14 January 2003Return made up to 20/07/02; full list of members (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
10 December 2001Registered office changed on 10/12/01 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
21 August 2001Return made up to 20/07/01; full list of members (5 pages)
21 August 2001Return made up to 20/07/01; full list of members (5 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
14 August 2000Return made up to 20/07/00; full list of members (6 pages)
14 August 2000Return made up to 20/07/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 1999Return made up to 20/07/99; full list of members (7 pages)
10 August 1999Return made up to 20/07/99; full list of members (7 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998Return made up to 20/07/98; full list of members (9 pages)
10 August 1998Return made up to 20/07/98; full list of members (9 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: sacville house 143/149 fenchurch street london EC3M 6BN (1 page)
25 November 1997Registered office changed on 25/11/97 from: sacville house 143/149 fenchurch street london EC3M 6BN (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: america house 2 america square london EC3N 2RT (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: america house 2 america square london EC3N 2RT (1 page)
28 July 1997New director appointed (2 pages)
24 July 1997Return made up to 20/07/97; full list of members (9 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Return made up to 20/07/97; full list of members (9 pages)
24 July 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
4 May 1997Secretary's particulars changed (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Secretary's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
16 October 1995Director resigned (4 pages)
16 October 1995New director appointed (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995New director appointed (4 pages)
11 August 1995Return made up to 20/07/95; no change of members (4 pages)
11 August 1995Return made up to 20/07/95; no change of members (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (12 pages)
11 August 1995Full accounts made up to 31 December 1994 (12 pages)
16 March 1995Company name changed river thames agencies LIMITED\certificate issued on 17/03/95 (4 pages)
16 March 1995Company name changed river thames agencies LIMITED\certificate issued on 17/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 October 1968Incorporation (18 pages)
1 October 1968Incorporation (18 pages)